CAPITALISE.COM PLATFORM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wework 71-91 Aldwych London WC2B 4HN

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

12/04/2412 April 2024 Notification of Paydsurmai Limited as a person with significant control on 2024-03-07

View Document

12/04/2412 April 2024 Withdrawal of a person with significant control statement on 2024-04-12

View Document

04/04/244 April 2024 Appointment of Mr Peter John Cox as a director on 2024-03-07

View Document

28/03/2428 March 2024 Registered office address changed from 2 Valentine Place 3rd Floor London SE1 8QH England to 20 Wenlock Road London N1 7GU on 2024-03-28

View Document

25/01/2425 January 2024 Registration of charge 092564460001, created on 2024-01-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Termination of appointment of Yusuf Ozdalga as a director on 2023-10-26

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Particulars of variation of rights attached to shares

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Change of share class name or designation

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Change of share class name or designation

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Oliver Antony Maitland on 2016-11-01

View Document

09/12/219 December 2021 Director's details changed for Mr Paul Surtees on 2018-08-08

View Document

26/11/2126 November 2021 Notification of a person with significant control statement

View Document

26/11/2126 November 2021 Cessation of Paul Surtees as a person with significant control on 2021-08-12

View Document

26/11/2126 November 2021 Change of details for Mr Paul Surtees as a person with significant control on 2019-01-22

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Memorandum and Articles of Association

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Change of share class name or designation

View Document

28/10/2128 October 2021 Particulars of variation of rights attached to shares

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 SECOND FILING OF AP01 FOR YUSUF OZDALGA

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 COMPANY NAME CHANGED PLATFI LTD CERTIFICATE ISSUED ON 24/06/19

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 8 GREENCOAT PLACE, WESTMINSTER, LONDON, GREENCOAT PLACE LONDON SW1P 1PL ENGLAND

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

11/02/1911 February 2019 ADOPT ARTICLES 22/01/2019

View Document

29/01/1929 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 1968.111

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR YUSUF OZDALGA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

05/10/175 October 2017 25/08/17 STATEMENT OF CAPITAL GBP 1402.748

View Document

27/06/1727 June 2017 ADOPT ARTICLES 24/05/2017

View Document

23/06/1723 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 1344.912

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR JOHN DOMINIC WEIR BROWN

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O HAMBRO PERKS 21 DARTMOUTH STREET LONDON SW1H 9BP ENGLAND

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM C/O BYNG 345 OLD STREET LONDON EC1V 9LL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

07/07/167 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

06/05/166 May 2016 20/01/16 STATEMENT OF CAPITAL GBP 1215.714

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANTONY MAITLAND / 09/10/2015

View Document

17/11/1517 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 25/08/15 STATEMENT OF CAPITAL GBP 1108.569

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SURTEES / 09/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/09/1515 September 2015 ADOPT ARTICLES 24/07/2015

View Document

15/09/1515 September 2015 29/07/15 STATEMENT OF CAPITAL GBP 1042.856

View Document

15/09/1515 September 2015 SUB-DIVISION 24/07/15

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/10/149 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company